Louvre Span Limited was registered on 10 Dec 1998 and issued a business number of 9429037707903. The registered LTD company has been supervised by 5 directors: Brendon James Sweeney - an active director whose contract started on 05 Sep 2023,
Abby Leanne Gillian Sweeney - an active director whose contract started on 05 Sep 2023,
Rodney Paul Clarke - an inactive director whose contract started on 15 Dec 2000 and was terminated on 06 Sep 2023,
Ranald Bruce Hendriks - an inactive director whose contract started on 10 Dec 1998 and was terminated on 15 Dec 2000,
Leslie Brian Fleming - an inactive director whose contract started on 10 Dec 1998 and was terminated on 01 May 1999.
As stated in BizDb's information (last updated on 13 May 2025), the company uses 1 address: 1St Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 (type: registered, service).
Up until 08 Apr 2025, Louvre Span Limited had been using 4S Titan Place, Silverdale, Silverdale as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Sweeney, Abby Leanne Gillian (an individual) located at Silverdale, Silverdale postcode 0932.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Sweeney, Brendon James - located at Silverdale, Silverdale.
Previous addresses
Address #1: 4s Titan Place, Silverdale, Silverdale, 0932 New Zealand
Registered & service address used from 18 Sep 2023 to 08 Apr 2025
Address #2: 49 Hillcrest Road, Hadfields Beach, Hibiscus Coast
Registered & physical address used from 05 Jan 2001 to 05 Jan 2001
Address #3: Level 8, 109 Queen Street, Auckland 1
Physical address used from 28 Apr 2000 to 05 Jan 2001
Address #4: Level 8, 109 Queen Street, Auckland 1
Registered address used from 12 Apr 2000 to 05 Jan 2001
Address #5: Level 8, 109 Queen Street, Auckland 1
Registered address used from 06 Dec 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Sweeney, Abby Leanne Gillian |
Silverdale Silverdale 0932 New Zealand |
06 Sep 2023 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Sweeney, Brendon James |
Silverdale Silverdale 0932 New Zealand |
06 Sep 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clarke, Rodney Paul |
Takapuna |
10 Dec 1998 - 06 Sep 2023 |
Brendon James Sweeney - Director
Appointment date: 05 Sep 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 31 Mar 2025
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 06 Sep 2023
Abby Leanne Gillian Sweeney - Director
Appointment date: 05 Sep 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 31 Mar 2025
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 06 Sep 2023
Rodney Paul Clarke - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 06 Sep 2023
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 11 Mar 2010
Ranald Bruce Hendriks - Director (Inactive)
Appointment date: 10 Dec 1998
Termination date: 15 Dec 2000
Address: Orewa,
Address used since 10 Dec 1998
Leslie Brian Fleming - Director (Inactive)
Appointment date: 10 Dec 1998
Termination date: 01 May 1999
Address: R D 3, Papakura,
Address used since 10 Dec 1998
Rangitoto Marine Limited
14 Win Grove
Wafer Painting Limited
35 Hillcrest Road
In The Pocket Limited
52 Hillcrest Road
Varnic Corporation Limited
8 Hatfield Heights
The Chariot Trust
25 William Hadlow Place
Gear Plumbing And Gas Limited
14 Hillcrest Road